Entity Name: | MADDOX PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADDOX PLAZA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jan 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Feb 2022 (3 years ago) |
Document Number: | L15000002042 |
FEI/EIN Number |
47-3184295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5251 S DALE MABRY HWY, TAMPA, FL, 33611, US |
Mail Address: | PO Box 10037, TAMPA, FL, 33679, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIOZZO Iginio | Manager | 232 N. Dale Mabry Hwy., TAMPA, FL, 33601 |
REAVES John D | Manager | 3305 W. Wisconsin Ave, TAMPA, FL, 33611 |
KIFFIN LAYLA | Authorized Member | 513 17TH ST, MANHATTAN BEACH, CA, 90266 |
Reaves John D | Agent | 2510 S MACDILL AVE, TAMPA, FL, 33629 |
REAVES CAPITAL GROUP LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 2510 S MACDILL AVE, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 5251 S DALE MABRY HWY, TAMPA, FL 33611 | - |
LC AMENDMENT | 2022-02-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | Reaves, John David | - |
CHANGE OF MAILING ADDRESS | 2017-08-30 | 5251 S DALE MABRY HWY, TAMPA, FL 33611 | - |
LC AMENDMENT | 2015-02-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-19 |
LC Amendment | 2022-02-28 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State